York
North Yorkshire
YO1 7DN
Director Name | Mr Oliver Justin Neal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Director Name | Mr Geoffrey Alexander Neal |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Secretary Name | Susan Evelyn Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Marygate York North Yorkshire YO30 7BH |
Secretary Name | Susan Evelyn Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Marygate York North Yorkshire YO30 7BH |
Director Name | Susan Evelyn Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1998) |
Role | Co Secretary |
Correspondence Address | 80 Marygate York North Yorkshire YO30 7BH |
Secretary Name | Alan Martin Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Alan Martin Ryan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Secretary Name | Mr Geoffrey Alexander Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2002) |
Role | Roofing Contractors |
Country of Residence | England |
Correspondence Address | 80 Marygate York North Yorkshire YO30 7BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nealroofing.com |
---|---|
Telephone | 01904 763894 |
Telephone region | York |
Registered Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Geoffrey Alexander Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,262 |
Cash | £40,933 |
Current Liabilities | £282,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
5 June 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 71 bad bargain lane, york, YO31 olp.. Nyk 320448. Outstanding |
---|---|
14 February 2019 | Delivered on: 22 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 February 2010 | Delivered on: 25 February 2010 Satisfied on: 7 February 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 July 2020 | Notification of Held Up Limited as a person with significant control on 22 May 2020 (4 pages) |
7 July 2020 | Cessation of Oliver Justin Neal as a person with significant control on 22 May 2020 (3 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 June 2019 | Registration of charge 030777470003, created on 5 June 2019 (36 pages) |
22 February 2019 | Registration of charge 030777470002, created on 14 February 2019 (41 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Geoffrey Alexander Neal as a director on 15 January 2018 (1 page) |
17 July 2018 | Cessation of Geoffrey Alexander Neal as a person with significant control on 15 January 2018 (1 page) |
4 June 2018 | Cancellation of shares. Statement of capital on 15 January 2018
|
4 June 2018 | Purchase of own shares. (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 February 2015 | Satisfaction of charge 1 in full (4 pages) |
7 February 2015 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 June 2014 | Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Jane Thompson on 1 January 2014 (1 page) |
6 June 2014 | Secretary's details changed for Jane Thompson on 1 January 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Jane Thompson on 1 January 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages) |
2 May 2014 | Cancellation of shares. Statement of capital on 2 May 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Cancellation of shares. Statement of capital on 2 May 2014
|
2 May 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Cancellation of shares. Statement of capital on 2 May 2014
|
8 April 2014 | Termination of appointment of Peter Rogerson as a director (1 page) |
8 April 2014 | Termination of appointment of Peter Rogerson as a director (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Director's details changed for Mr Oliver Justin Neal on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Oliver Justin Neal on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Geoffrey Alexander Neal on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Geoffrey Alexander Neal on 11 July 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Oliver Justin Neal on 24 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Oliver Justin Neal on 24 January 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages) |
20 September 2010 | Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 20 September 2010 (1 page) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Director appointed mr oliver justin neal (1 page) |
10 July 2008 | Director appointed mr oliver justin neal (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: c g a accountancy (york) 39 micklegate york north yorkshire YO1 6JH (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: c g a accountancy (york) 39 micklegate york north yorkshire YO1 6JH (1 page) |
28 July 2004 | Return made up to 10/07/04; full list of members
|
28 July 2004 | Return made up to 10/07/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | New director appointed (3 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 10/07/02; full list of members
|
24 October 2002 | Return made up to 10/07/02; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: croft house plaza 27 gildersome leeds west yorkshire LS27 7HH (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: croft house plaza 27 gildersome leeds west yorkshire LS27 7HH (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
2 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: the raylor centre james street york YO1 3DW (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: the raylor centre james street york YO1 3DW (1 page) |
4 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 10/07/96; full list of members
|
11 August 1996 | Return made up to 10/07/96; full list of members
|
18 August 1995 | Ad 27/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
18 August 1995 | Ad 27/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
11 August 1995 | Accounting reference date notified as 31/07 (1 page) |
11 August 1995 | Accounting reference date notified as 31/07 (1 page) |
10 July 1995 | Incorporation (20 pages) |
10 July 1995 | Incorporation (20 pages) |